PADSTONE EIS LTD: Filings
Overview
| Company Name | PADSTONE EIS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08687736 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PADSTONE EIS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 02, 2024 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 02, 2023 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on Oct 11, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Sep 29, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2020 to Sep 29, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 23, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Registration of charge 086877360001, created on Jan 23, 2019 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Aug 24, 2018 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from 39 Brown Street Salisbury SP1 2AS to St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN on May 03, 2018 | 1 pages | AD01 | ||||||||||
Notification of Peter Alexander Dabner as a person with significant control on Sep 29, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 06, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mervyn Dabner as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0